Company NameHuntress Search Limited
Company StatusActive
Company Number04041477
CategoryPrivate Limited Company
Incorporation Date21 July 2000(23 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Avtar Singh Kang
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2005(5 years, 2 months after company formation)
Appointment Duration18 years, 7 months
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence AddressAviation House 125 Kingsway
London
WC2B 6NH
Secretary NameAvtar Singh Kang
NationalityBritish
StatusCurrent
Appointed30 September 2005(5 years, 2 months after company formation)
Appointment Duration18 years, 7 months
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence AddressAviation House 125 Kingsway
London
WC2B 6NH
Director NameMr Stephen John Ross
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2010(9 years, 9 months after company formation)
Appointment Duration14 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCrossdale High Biggins
Carnforth
LA6 2NP
Director NameMr Geoffrey William Lloyd
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2011(10 years, 5 months after company formation)
Appointment Duration13 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCreekside Curlew Drive
West Charleton
Kingsbridge
Devon
TQ7 2AA
Director NameMr Chris Leeson
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2014(13 years, 8 months after company formation)
Appointment Duration10 years, 1 month
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence AddressAviation House 125 Kingsway
London
WC2B 6NH
Director NameMr Henry James Edward Beck
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2015(14 years, 8 months after company formation)
Appointment Duration9 years, 1 month
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressAviation House 125 Kingsway
London
WC2B 6NH
Director NameMs Claire Pierce
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2018(17 years, 6 months after company formation)
Appointment Duration6 years, 3 months
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressAviation House 125 Kingsway
London
WC2B 6NH
Director NameBrian Collett
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2000(same day as company formation)
RoleCompany Director
Correspondence Address254 Old Church Road
Chingford
London
E4 8BT
Secretary NameBibi Rahima Ally
NationalityBritish
StatusResigned
Appointed21 July 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Harbury Road
Carshalton Beeches
Surrey
SM5 4LA
Director NameLaurence Roland Rosen
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2000(5 days after company formation)
Appointment Duration5 months, 2 weeks (resigned 12 January 2001)
RoleCompany Director
Correspondence AddressCoombeside Warren Park
Coombe Hill
Kingston Upon Thames
Surrey
KT2 8HX
Director NameDerek Michael Liam Maxwell
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2000(5 days after company formation)
Appointment Duration9 months, 3 weeks (resigned 19 May 2001)
RoleCompany Director
Correspondence Address110 Glamis Place
London
E1W 3EF
Secretary NameDerek Michael Liam Maxwell
NationalityBritish
StatusResigned
Appointed26 July 2000(5 days after company formation)
Appointment Duration8 months (resigned 26 March 2001)
RoleCompany Director
Correspondence Address110 Glamis Place
London
E1W 3EF
Director NameMr Gary Laurence
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2000(3 months, 1 week after company formation)
Appointment Duration9 years, 1 month (resigned 18 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Winnington Road
London
N2 0UB
Director NameLynette Effemey
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2001(8 months, 1 week after company formation)
Appointment Duration8 months, 3 weeks (resigned 14 December 2001)
RoleFinance Director
Correspondence Address11 First Avenue
Bexleyheath
Kent
DA7 5SS
Secretary NameLynette Effemey
NationalityBritish
StatusResigned
Appointed26 March 2001(8 months, 1 week after company formation)
Appointment Duration8 months, 3 weeks (resigned 14 December 2001)
RoleFinance Director
Correspondence Address11 First Avenue
Bexleyheath
Kent
DA7 5SS
Director NameJane Margaret Atherton
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2001(8 months, 1 week after company formation)
Appointment Duration8 years, 3 months (resigned 01 July 2009)
RoleCompany Director
Correspondence Address132 Burwood Road
Hersham
Walton-On-Thames
Surrey
KT12 4AS
Director NameCarol Linda Rice
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2001(8 months, 1 week after company formation)
Appointment Duration4 years, 10 months (resigned 27 January 2006)
RoleCompany Director
Correspondence AddressPolehill Farmhouse Scragged Oak Road
Detling
Maidstone
Kent
ME14 3HL
Director NameDavid Spencer Percival
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2001(8 months, 1 week after company formation)
Appointment Duration8 years, 2 months (resigned 19 June 2009)
RoleCompany Director
Correspondence AddressFlat 3 23 Mount Street
Mayfair
London
W1K 2RP
Director NameJulia Constance Vassie
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2001(8 months, 1 week after company formation)
Appointment Duration8 years, 3 months (resigned 01 July 2009)
RoleCompany Director
Correspondence Address15 Hillcroft Avenue
Purley
Surrey
CR8 3DJ
Director NameMr Andrew Millet
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2002(1 year, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 04 April 2003)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2 Golders Close
Edgware
Middlesex
HA8 9QD
Secretary NameMr Andrew Millet
NationalityBritish
StatusResigned
Appointed17 January 2002(1 year, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 04 April 2003)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2 Golders Close
Edgware
Middlesex
HA8 9QD
Director NameAndrew John Wickham
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2003(2 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 16 July 2004)
RoleCompany Director
Correspondence Address11 Grange Gardens
South Norwood
London
SE25 6DL
Secretary NameAndrew John Wickham
NationalityBritish
StatusResigned
Appointed21 May 2003(2 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 16 July 2004)
RoleCompany Director
Correspondence Address11 Grange Gardens
South Norwood
London
SE25 6DL
Director NameWilliam Norman Alexander
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2004(3 years, 12 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 04 February 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Alexandra Road
Chiswick
London
W4 1AX
Secretary NameWilliam Norman Alexander
NationalityBritish
StatusResigned
Appointed16 July 2004(3 years, 12 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 04 February 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Alexandra Road
Chiswick
London
W4 1AX
Director NameChristopher Mark McClune
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2005(4 years, 6 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 30 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVillach
Park Road Southborough
Tunbridge Wells
Kent
TN4 0NU
Secretary NameChristopher Mark McClune
NationalityBritish
StatusResigned
Appointed04 February 2005(4 years, 6 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 30 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVillach
Park Road Southborough
Tunbridge Wells
Kent
TN4 0NU
Director NameMr Andrew Mark Healey
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2007(7 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 29 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Lawn Crescent
Kew
Richmond
Surrey
TW9 3NS
Director NameMr Philip Martin Marks
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2010(9 years, 9 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 10 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25a Ashley Road
London
N19 3AG
Director NameMs Diane Bradbury
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2010(9 years, 9 months after company formation)
Appointment Duration7 years, 8 months (resigned 31 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolly Cottage Grimpo
West Felton
Oswestry
Shropshire
SY11 4HL
Wales
Director NameMr John Kenneth Pullan
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2011(10 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 08 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Ray Park Avenue
Maidenhead
Berkshire
SL6 8DY
Director NameMr Alexander Mark Hutchings
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2020(19 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 02 February 2021)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressAldwych House 71-91 Aldwych
London
WC2B 4HN

Contact

Websitehuntress.co.uk

Location

Registered AddressAviation House
125 Kingsway
London
WC2B 6NH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

26.2m at £0.0001Huntress Holdings LTD
100.00%
Ordinary
-OTHER
0.00%
-

Financials

Year2014
Turnover£52,963,105
Gross Profit£13,237,303
Net Worth£3,284,598
Cash£957,622
Current Liabilities£5,273,054

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return21 July 2023 (9 months, 2 weeks ago)
Next Return Due4 August 2024 (3 months from now)

Charges

24 November 2017Delivered on: 29 November 2017
Persons entitled: Barclays Bank PLC as Agent and Trustee for the Finance Parties (Security Agent)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
22 July 2013Delivered on: 2 August 2013
Persons entitled: Barclays Bank PLC Acting as Security Agent for the Finance Parties

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
16 November 2007Delivered on: 28 November 2007
Persons entitled: Barclays Bank PLC (The Security Agent)

Classification: Group debenture
Secured details: All monies due or to become due from each present or future member of the group to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
5 February 2007Delivered on: 10 February 2007
Persons entitled: Alan Williams Payne and Martin Charles Armstrong

Classification: Rent deposit deed
Secured details: £4,024.38 due or to become due from the company to.
Particulars: Its interest in the deposit and all money from time to time withdrawn from the deposit.
Outstanding
31 October 2020Delivered on: 5 November 2020
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
21 September 2018Delivered on: 2 October 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
3 August 2005Delivered on: 16 August 2005
Satisfied on: 22 November 2007
Persons entitled: Barclays Bank PLC (As Security Trustee for the Secured Parties)(the Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the charging companies to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
10 November 2004Delivered on: 25 November 2004
Satisfied on: 16 December 2009
Persons entitled: The Church Commissioners for England

Classification: Deed of variation
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £222,198.38 plus any interest or monies accruing.
Fully Satisfied
9 February 2001Delivered on: 13 February 2001
Satisfied on: 16 August 2005
Persons entitled: Venture Finance PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
22 November 2000Delivered on: 1 December 2000
Satisfied on: 16 December 2009
Persons entitled: Lombard Network Services LTD

Classification: Deed of charge creating first specific charge
Secured details: All monies due or to become due from the company to the chargee under a lease agreement (as defined therein).
Particulars: All right title and interest in account number 84460377 in the name of the company held by national westminster bank PLC and in all monies standing to the credit of the account and the full benefit of all rights and remedies thereto.
Fully Satisfied
13 September 2000Delivered on: 18 September 2000
Satisfied on: 16 December 2009
Persons entitled: Coalport Investments Limited

Classification: Rent security deposit deed
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The deposit of £222,198.38 together with all interest earned thereon and any further sums from time to time.
Fully Satisfied

Filing History

12 October 2023Full accounts made up to 31 December 2022 (32 pages)
23 August 2023Confirmation statement made on 21 July 2023 with no updates (3 pages)
1 September 2022Confirmation statement made on 21 July 2022 with no updates (3 pages)
15 August 2022Full accounts made up to 31 December 2021 (32 pages)
10 November 2021Registered office address changed from Aldwych House 71-91 Aldwych London WC2B 4HN England to Aviation House 125 Kingsway London WC2B 6NH on 10 November 2021 (1 page)
23 September 2021Full accounts made up to 31 December 2020 (32 pages)
27 August 2021Confirmation statement made on 21 July 2021 with no updates (3 pages)
4 March 2021Termination of appointment of Alexander Mark Hutchings as a director on 2 February 2021 (1 page)
9 January 2021Full accounts made up to 31 December 2019 (30 pages)
5 November 2020Registration of charge 040414770011, created on 31 October 2020 (56 pages)
4 August 2020Appointment of Mr Alexander Mark Hutchings as a director on 2 January 2020 (2 pages)
4 August 2020Confirmation statement made on 21 July 2020 with no updates (3 pages)
15 October 2019Director's details changed for Mr Stephen John Ross on 8 February 2019 (2 pages)
23 July 2019Confirmation statement made on 21 July 2019 with no updates (3 pages)
9 May 2019Full accounts made up to 31 December 2018 (29 pages)
2 October 2018Registration of charge 040414770010, created on 21 September 2018 (32 pages)
28 August 2018Confirmation statement made on 21 July 2018 with updates (4 pages)
28 August 2018Cessation of Huntress Holding Limited as a person with significant control on 24 November 2017 (1 page)
28 August 2018Notification of Huntress Group Ltd as a person with significant control on 24 November 2017 (2 pages)
28 August 2018Withdrawal of a person with significant control statement on 28 August 2018 (2 pages)
7 August 2018Full accounts made up to 31 December 2017 (31 pages)
22 February 2018Termination of appointment of Diane Bradbury as a director on 31 December 2017 (1 page)
22 February 2018Appointment of Ms Claire Pierce as a director on 29 January 2018 (2 pages)
7 December 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(9 pages)
7 December 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(9 pages)
29 November 2017Registration of charge 040414770009, created on 24 November 2017 (11 pages)
29 November 2017Registration of charge 040414770009, created on 24 November 2017 (11 pages)
29 August 2017Full accounts made up to 31 December 2016 (30 pages)
29 August 2017Full accounts made up to 31 December 2016 (30 pages)
2 August 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
2 August 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
25 July 2017Notification of Huntress Holding Limited as a person with significant control on 6 April 2016 (2 pages)
25 July 2017Notification of Huntress Holding Limited as a person with significant control on 6 April 2016 (2 pages)
12 January 2017Registered office address changed from Imperial House 15 -19 Kingsway London WC2B 6UN to Aldwych House 71-91 Aldwych London WC2B 4HN on 12 January 2017 (1 page)
12 January 2017Registered office address changed from Imperial House 15 -19 Kingsway London WC2B 6UN to Aldwych House 71-91 Aldwych London WC2B 4HN on 12 January 2017 (1 page)
4 August 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
4 August 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
26 June 2016Full accounts made up to 31 December 2015 (31 pages)
26 June 2016Full accounts made up to 31 December 2015 (31 pages)
21 August 2015Appointment of Mr Henry James Edward Beck as a director on 25 March 2015 (2 pages)
21 August 2015Appointment of Mr Henry James Edward Beck as a director on 25 March 2015 (2 pages)
21 August 2015Registered office address changed from Imperial House 15-19 Kingsway London WC2B 6UB to Imperial House 15 -19 Kingsway London WC2B 6UN on 21 August 2015 (1 page)
21 August 2015Registered office address changed from Imperial House 15-19 Kingsway London WC2B 6UB to Imperial House 15 -19 Kingsway London WC2B 6UN on 21 August 2015 (1 page)
21 August 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 2,618.275
(7 pages)
21 August 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 2,618.275
(7 pages)
16 June 2015Full accounts made up to 31 December 2014 (21 pages)
16 June 2015Full accounts made up to 31 December 2014 (21 pages)
12 August 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 2,618.275
(6 pages)
12 August 2014Termination of appointment of John Kenneth Pullan as a director on 8 July 2014 (1 page)
12 August 2014Termination of appointment of John Kenneth Pullan as a director on 8 July 2014 (1 page)
12 August 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 2,618.275
(6 pages)
12 August 2014Termination of appointment of John Kenneth Pullan as a director on 8 July 2014 (1 page)
14 May 2014Appointment of Mr Chris Leeson as a director (2 pages)
14 May 2014Appointment of Mr Chris Leeson as a director (2 pages)
8 May 2014Full accounts made up to 31 December 2013 (25 pages)
8 May 2014Full accounts made up to 31 December 2013 (25 pages)
2 October 2013Full accounts made up to 31 December 2012 (20 pages)
2 October 2013Full accounts made up to 31 December 2012 (20 pages)
29 August 2013Annual return made up to 21 July 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 2,618.275
(7 pages)
29 August 2013Annual return made up to 21 July 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 2,618.275
(7 pages)
2 August 2013Registration of charge 040414770008 (66 pages)
2 August 2013Registration of charge 040414770008 (66 pages)
8 August 2012Director's details changed for Avtar Singh Kang on 8 August 2012 (2 pages)
8 August 2012Annual return made up to 21 July 2012 with a full list of shareholders (8 pages)
8 August 2012Secretary's details changed for Avtar Singh Kang on 8 August 2012 (1 page)
8 August 2012Director's details changed for Avtar Singh Kang on 8 August 2012 (2 pages)
8 August 2012Annual return made up to 21 July 2012 with a full list of shareholders (8 pages)
8 August 2012Secretary's details changed for Avtar Singh Kang on 8 August 2012 (1 page)
8 August 2012Secretary's details changed for Avtar Singh Kang on 8 August 2012 (1 page)
8 August 2012Director's details changed for Avtar Singh Kang on 8 August 2012 (2 pages)
4 May 2012Full accounts made up to 31 December 2011 (20 pages)
4 May 2012Full accounts made up to 31 December 2011 (20 pages)
8 August 2011Annual return made up to 21 July 2011 (17 pages)
8 August 2011Annual return made up to 21 July 2011 (17 pages)
9 May 2011Full accounts made up to 31 December 2010 (20 pages)
9 May 2011Full accounts made up to 31 December 2010 (20 pages)
28 February 2011Appointment of Mr Geoff Lloyd as a director (2 pages)
28 February 2011Appointment of Mr John Kenneth Pullan as a director (2 pages)
28 February 2011Appointment of Mr John Kenneth Pullan as a director (2 pages)
28 February 2011Appointment of Mr Geoff Lloyd as a director (2 pages)
26 January 2011Termination of appointment of Philip Marks as a director (1 page)
26 January 2011Termination of appointment of Philip Marks as a director (1 page)
9 September 2010Annual return made up to 21 July 2010 (16 pages)
9 September 2010Annual return made up to 21 July 2010 (16 pages)
27 May 2010Full accounts made up to 31 December 2009 (20 pages)
27 May 2010Full accounts made up to 31 December 2009 (20 pages)
20 May 2010Appointment of Mr Stephen Ross as a director (3 pages)
20 May 2010Appointment of Mr Stephen Ross as a director (3 pages)
14 May 2010Appointment of Mr Philip Martin Marks as a director (3 pages)
14 May 2010Appointment of Diane Bradbury as a director (3 pages)
14 May 2010Termination of appointment of Andrew Healey as a director (2 pages)
14 May 2010Appointment of Diane Bradbury as a director (3 pages)
14 May 2010Termination of appointment of Andrew Healey as a director (2 pages)
14 May 2010Appointment of Mr Philip Martin Marks as a director (3 pages)
12 January 2010Termination of appointment of Gary Laurence as a director (2 pages)
12 January 2010Termination of appointment of Gary Laurence as a director (2 pages)
9 January 2010Full accounts made up to 31 December 2008 (19 pages)
9 January 2010Full accounts made up to 31 December 2008 (19 pages)
23 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
23 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
23 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
23 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
23 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
23 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
24 August 2009Return made up to 21/07/09; full list of members (6 pages)
24 August 2009Return made up to 21/07/09; full list of members (6 pages)
20 August 2009Appointment terminated director julia vassie (1 page)
20 August 2009Appointment terminated director david spencer percival (1 page)
20 August 2009Appointment terminated director david spencer percival (1 page)
20 August 2009Appointment terminated director julia vassie (1 page)
20 August 2009Appointment terminated director jane atherton (1 page)
20 August 2009Appointment terminated director jane atherton (1 page)
23 October 2008Return made up to 21/07/08; full list of members (7 pages)
23 October 2008Return made up to 21/07/08; full list of members (7 pages)
20 October 2008Director's change of particulars / jane atherton / 01/04/2008 (1 page)
20 October 2008Director's change of particulars / jane atherton / 01/04/2008 (1 page)
27 June 2008Full accounts made up to 31 December 2007 (21 pages)
27 June 2008Full accounts made up to 31 December 2007 (21 pages)
29 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
29 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
28 November 2007Particulars of mortgage/charge (16 pages)
28 November 2007Particulars of mortgage/charge (16 pages)
23 November 2007Declaration of assistance for shares acquisition (25 pages)
23 November 2007New director appointed (3 pages)
23 November 2007Declaration of assistance for shares acquisition (25 pages)
23 November 2007Declaration of assistance for shares acquisition (25 pages)
23 November 2007New director appointed (3 pages)
23 November 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
23 November 2007Declaration of assistance for shares acquisition (25 pages)
23 November 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
22 November 2007Declaration of satisfaction of mortgage/charge (1 page)
22 November 2007Declaration of satisfaction of mortgage/charge (1 page)
27 September 2007Return made up to 21/07/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 September 2007Return made up to 21/07/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 June 2007Full accounts made up to 31 December 2006 (23 pages)
19 June 2007Full accounts made up to 31 December 2006 (23 pages)
10 February 2007Particulars of mortgage/charge (3 pages)
10 February 2007Particulars of mortgage/charge (3 pages)
22 December 2006Director's particulars changed (1 page)
22 December 2006Director's particulars changed (1 page)
23 October 2006Full accounts made up to 31 December 2005 (19 pages)
23 October 2006Full accounts made up to 31 December 2005 (19 pages)
24 August 2006Return made up to 21/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 August 2006Return made up to 21/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 March 2006Director resigned (1 page)
28 March 2006Director resigned (1 page)
17 November 2005Secretary resigned;director resigned (1 page)
17 November 2005New secretary appointed;new director appointed (2 pages)
17 November 2005Secretary resigned;director resigned (1 page)
17 November 2005New secretary appointed;new director appointed (2 pages)
15 September 2005Return made up to 21/07/05; full list of members (11 pages)
15 September 2005Return made up to 21/07/05; full list of members (11 pages)
23 August 2005Declaration of assistance for shares acquisition (37 pages)
23 August 2005Declaration of assistance for shares acquisition (37 pages)
23 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
23 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
16 August 2005Declaration of satisfaction of mortgage/charge (1 page)
16 August 2005Declaration of satisfaction of mortgage/charge (1 page)
16 August 2005Particulars of mortgage/charge (24 pages)
16 August 2005Particulars of mortgage/charge (24 pages)
17 March 2005Group of companies' accounts made up to 31 December 2004 (23 pages)
17 March 2005Group of companies' accounts made up to 31 December 2004 (23 pages)
14 February 2005Secretary resigned;director resigned (1 page)
14 February 2005Secretary resigned;director resigned (1 page)
14 February 2005New secretary appointed;new director appointed (2 pages)
14 February 2005New secretary appointed;new director appointed (2 pages)
25 November 2004Particulars of mortgage/charge (3 pages)
25 November 2004Particulars of mortgage/charge (3 pages)
11 November 2004Return made up to 21/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
11 November 2004Return made up to 21/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
21 July 2004Secretary resigned;director resigned (1 page)
21 July 2004Secretary resigned;director resigned (1 page)
21 July 2004New secretary appointed;new director appointed (3 pages)
21 July 2004New secretary appointed;new director appointed (3 pages)
16 April 2004Group of companies' accounts made up to 31 December 2003 (45 pages)
16 April 2004Group of companies' accounts made up to 31 December 2003 (45 pages)
7 January 2004Auditor's resignation (1 page)
7 January 2004Auditor's resignation (1 page)
30 July 2003Return made up to 21/07/03; change of members (9 pages)
30 July 2003Return made up to 21/07/03; change of members (9 pages)
10 June 2003Group of companies' accounts made up to 31 December 2002 (27 pages)
10 June 2003Group of companies' accounts made up to 31 December 2002 (27 pages)
29 May 2003New secretary appointed;new director appointed (2 pages)
29 May 2003New secretary appointed;new director appointed (2 pages)
9 May 2003Secretary resigned;director resigned (1 page)
9 May 2003Secretary resigned;director resigned (1 page)
29 November 2002Group of companies' accounts made up to 31 December 2001 (20 pages)
29 November 2002Group of companies' accounts made up to 31 December 2001 (20 pages)
20 November 2002Return made up to 21/07/02; no change of members (9 pages)
20 November 2002Return made up to 21/07/02; no change of members (9 pages)
27 January 2002Director's particulars changed (1 page)
27 January 2002New secretary appointed;new director appointed (2 pages)
27 January 2002Director's particulars changed (1 page)
27 January 2002New secretary appointed;new director appointed (2 pages)
23 January 2002Secretary resigned;director resigned (1 page)
23 January 2002Secretary resigned;director resigned (1 page)
31 August 2001Return made up to 21/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
31 August 2001Return made up to 21/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
20 August 2001Director's particulars changed (1 page)
20 August 2001Director's particulars changed (1 page)
16 August 2001Director resigned (1 page)
16 August 2001Director resigned (1 page)
10 August 2001Registered office changed on 10/08/01 from: 8 baker street london (1 page)
10 August 2001Registered office changed on 10/08/01 from: 8 baker street london (1 page)
10 August 2001Director resigned (1 page)
10 August 2001Director resigned (1 page)
31 May 2001Secretary resigned (1 page)
31 May 2001Director's particulars changed (1 page)
31 May 2001Secretary resigned (1 page)
31 May 2001Director resigned (1 page)
31 May 2001Director's particulars changed (1 page)
31 May 2001Director resigned (1 page)
17 May 2001New director appointed (2 pages)
17 May 2001New director appointed (2 pages)
17 May 2001New director appointed (2 pages)
17 May 2001New director appointed (2 pages)
17 May 2001New director appointed (2 pages)
17 May 2001New director appointed (2 pages)
4 April 2001New director appointed (2 pages)
4 April 2001New secretary appointed;new director appointed (2 pages)
4 April 2001New director appointed (2 pages)
4 April 2001New secretary appointed;new director appointed (2 pages)
13 February 2001Particulars of mortgage/charge (5 pages)
13 February 2001Particulars of mortgage/charge (5 pages)
12 January 2001Ad 14/12/00--------- £ si [email protected]=116 £ ic 2349/2465 (2 pages)
12 January 2001Ad 14/12/00--------- £ si [email protected]=116 £ ic 2349/2465 (2 pages)
28 December 2000New director appointed (3 pages)
28 December 2000New director appointed (3 pages)
28 December 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(29 pages)
28 December 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(29 pages)
28 December 2000£ nc 2500/2750 06/12/00 (11 pages)
28 December 2000£ nc 2500/2750 06/12/00 (11 pages)
1 December 2000Particulars of mortgage/charge (3 pages)
1 December 2000Particulars of mortgage/charge (3 pages)
19 September 2000Registered office changed on 19/09/00 from: 10 norwich street london EC4A 1BD (1 page)
19 September 2000Registered office changed on 19/09/00 from: 10 norwich street london EC4A 1BD (1 page)
18 September 2000Particulars of mortgage/charge (3 pages)
18 September 2000Particulars of mortgage/charge (3 pages)
12 September 2000Statement of affairs (3 pages)
12 September 2000Statement of affairs (3 pages)
31 August 2000Secretary resigned (1 page)
31 August 2000New secretary appointed;new director appointed (2 pages)
31 August 2000New director appointed (3 pages)
31 August 2000New director appointed (3 pages)
31 August 2000New secretary appointed;new director appointed (2 pages)
31 August 2000Director resigned (1 page)
31 August 2000Secretary resigned (1 page)
31 August 2000Director resigned (1 page)
11 August 2000Nc inc already adjusted 27/07/00 (1 page)
11 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(29 pages)
11 August 2000Ad 28/07/00--------- £ si [email protected]= 1027 £ ic 1322/2349 (2 pages)
11 August 2000Ad 28/07/00--------- £ si [email protected]= 1100 £ ic 100/1200 (2 pages)
11 August 2000Ad 28/07/00--------- £ si [email protected]= 1027 £ ic 1322/2349 (2 pages)
11 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(29 pages)
11 August 2000Accounting reference date extended from 31/07/01 to 31/12/01 (1 page)
11 August 2000Ad 28/07/00--------- £ si [email protected]=122 £ ic 1200/1322 (2 pages)
11 August 2000Ad 28/07/00--------- £ si [email protected]=122 £ ic 1200/1322 (2 pages)
11 August 2000Accounting reference date extended from 31/07/01 to 31/12/01 (1 page)
11 August 2000Nc inc already adjusted 27/07/00 (1 page)
11 August 2000Ad 28/07/00--------- £ si [email protected]= 1100 £ ic 100/1200 (2 pages)
21 July 2000Incorporation (17 pages)
21 July 2000Incorporation (17 pages)